Advanced company searchLink opens in new window

PHS HOME SOLUTIONS LIMITED

Company number 04966472

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2023 AA Full accounts made up to 31 December 2022
04 Sep 2023 CH01 Director's details changed for Mr Philip Pallister on 4 September 2023
01 Aug 2023 MR04 Satisfaction of charge 049664720009 in full
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
23 Feb 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
27 Jan 2023 AA Full accounts made up to 31 March 2022
16 Nov 2022 AD01 Registered office address changed from Pacifica Group Rainton Business Park Houghton Le Spring DH4 5RA England to Venter Building Mandarin Road Houghton Le Spring DH4 5RA on 16 November 2022
15 Nov 2022 CERTNM Company name changed pacifica home services LIMITED\certificate issued on 15/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-15
26 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with updates
04 Apr 2022 AA Full accounts made up to 31 March 2021
01 Feb 2022 MA Memorandum and Articles of Association
01 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-share purchase agreement 19/01/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2022 SH08 Change of share class name or designation
26 Jan 2022 MR01 Registration of charge 049664720010, created on 19 January 2022
23 Jan 2022 TM01 Termination of appointment of Scott Pallister as a director on 19 January 2022
23 Jan 2022 TM02 Termination of appointment of Scott Pallister as a secretary on 19 January 2022
23 Jan 2022 TM01 Termination of appointment of Michael Robert Norden as a director on 19 January 2022
23 Jan 2022 PSC07 Cessation of Pacifica Group as a person with significant control on 19 January 2022
19 Jan 2022 PSC02 Notification of Viessmann Investment Uk Holding Limited as a person with significant control on 19 January 2022
19 Jan 2022 AP01 Appointment of Timo Tauber as a director on 19 January 2022
11 Oct 2021 MR04 Satisfaction of charge 3 in full
11 Oct 2021 MR04 Satisfaction of charge 4 in full
29 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
21 Jun 2021 MR01 Registration of charge 049664720009, created on 21 June 2021
11 Dec 2020 AA Full accounts made up to 31 March 2020